Search icon

CALDER CONSTRUCTION CORP.

Company Details

Name: CALDER CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Jun 2000 (25 years ago)
Entity Number: 2519860
ZIP code: 11215
County: Kings
Place of Formation: New York
Principal Address: 497 SIXTH AVE, BROOKLYN, NY, United States, 11215
Address: 15 CALDER PLACE, BROOKLYN, NY, United States, 11215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 CALDER PLACE, BROOKLYN, NY, United States, 11215

Chief Executive Officer

Name Role Address
FRANK SBEGLIA Chief Executive Officer 497 SIXTH AVE, BROOKLYN, NY, United States, 11215

History

Start date End date Type Value
2000-06-12 2007-10-19 Address 497 6TH AVE, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071019000825 2007-10-19 CERTIFICATE OF CHANGE 2007-10-19
040820002364 2004-08-20 BIENNIAL STATEMENT 2004-06-01
000612000458 2000-06-12 CERTIFICATE OF INCORPORATION 2000-06-12

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-08-21 No data FLUSHING AVENUE, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-08-21 No data THORNTON STREET, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-08-21 No data FLUSHING AVENUE, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Pick-Up Department of Transportation No data
2008-06-20 No data FLUSHING AVENUE, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-06-20 No data THORNTON STREET, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-04-05 No data THORNTON STREET, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-04-05 No data FLUSHING AVENUE, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation 5 Ft SW open.
2008-04-02 No data FLUSHING AVENUE, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-03-29 No data FLUSHING AVENUE, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2008-03-29 No data THORNTON STREET, FROM STREET BROADWAY TO STREET THROOP AVENUE No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304520109 0215000 2001-05-23 15 CALDER PL, BROOKLYN, NY, 11215
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2001-05-23
Emphasis S: CONSTRUCTION, L: FALL
Case Closed 2001-09-05

Related Activity

Type Referral
Activity Nr 200856474
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2001-06-11
Abatement Due Date 2001-06-24
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2001-06-11
Abatement Due Date 2001-06-24
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2001-06-11
Abatement Due Date 2001-06-24
Current Penalty 1100.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2001-06-11
Abatement Due Date 2001-06-24
Current Penalty 330.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2001-06-11
Abatement Due Date 2001-06-24
Current Penalty 412.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2001-06-11
Abatement Due Date 2001-06-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2001-06-11
Abatement Due Date 2001-06-24
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2001-06-11
Abatement Due Date 2001-06-24
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State